AMSPROP MAYFAIR LIMITED

Register to unlock more data on OkredoRegister

AMSPROP MAYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04321412

Incorporation date

13/11/2001

Size

Full

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton, Essex IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon18/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2013
First Gazette notice for voluntary strike-off
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/11/2012
Register(s) moved to registered office address
dot icon05/11/2012
Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2012-11-05
dot icon15/08/2012
Voluntary strike-off action has been suspended
dot icon17/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon28/06/2012
Termination of appointment of Simon Sugar as a director on 2012-06-28
dot icon28/06/2012
Termination of appointment of Daniel Paul Sugar as a director on 2012-06-28
dot icon28/06/2012
Termination of appointment of Roger George Adams as a director on 2012-06-28
dot icon28/06/2012
Termination of appointment of James Hughes as a director on 2012-06-28
dot icon28/06/2012
Termination of appointment of Andrew Norman Cohen as a director on 2012-06-28
dot icon28/06/2012
Termination of appointment of Louise Jane Baron as a director on 2012-06-28
dot icon21/02/2012
Appointment of Roger George Adams as a director on 2012-02-07
dot icon21/02/2012
Termination of appointment of Colin Torquil Sandy as a director on 2012-02-07
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary on 2012-02-07
dot icon21/02/2012
Appointment of Mr Michael Edward Ray as a director on 2012-02-07
dot icon21/02/2012
Termination of appointment of Colin Torquil Sandy as a secretary on 2012-02-07
dot icon10/11/2011
Full accounts made up to 2011-06-30
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-06-30
dot icon13/11/2009
Director's details changed for Louise Jane Baron on 2009-10-30
dot icon13/11/2009
Director's details changed for James Hughes on 2009-10-30
dot icon13/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr Claude Manuel Littner on 2009-10-30
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Andrew Norman Cohen on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon02/07/2009
Director appointed claude littner
dot icon02/07/2009
Appointment Terminated Director ann sugar
dot icon02/07/2009
Appointment Terminated Director alan sugar
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon17/11/2008
Full accounts made up to 2008-06-30
dot icon16/10/2008
Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
dot icon12/06/2008
Director's Change of Particulars / james hughes / 14/05/2008 / HouseName/Number was: , now: 47; Street was: 64 highwood road, now: park view; Post Code was: EN11 9AP, now: EN11 8QA
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2008
New director appointed
dot icon18/12/2007
Full accounts made up to 2007-06-30
dot icon21/11/2007
Return made up to 31/10/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-06-30
dot icon22/11/2006
Return made up to 13/11/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-06-30
dot icon23/11/2005
Return made up to 13/11/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-06-30
dot icon28/02/2005
Director's particulars changed
dot icon23/11/2004
Return made up to 13/11/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon10/02/2004
New director appointed
dot icon26/11/2003
Return made up to 13/11/03; full list of members
dot icon24/09/2003
Director's particulars changed
dot icon14/02/2003
Director's particulars changed
dot icon27/01/2003
Full accounts made up to 2002-06-30
dot icon22/01/2003
Director's particulars changed
dot icon25/11/2002
Return made up to 13/11/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Location of register of members (non legible)
dot icon30/01/2002
Location of register of members
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon04/01/2002
Memorandum and Articles of Association
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon20/12/2001
Registered office changed on 20/12/01 from: hill house 1 little new street london EC4A 3TR
dot icon05/12/2001
Certificate of change of name
dot icon13/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
08/01/2004 - 28/06/2012
96
Ray, Michael Edward
Director
07/02/2012 - Present
75
Adams, Roger George
Director
07/02/2012 - 28/06/2012
34
Lady Ann Sugar
Director
03/12/2001 - 30/06/2009
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/11/2001 - 03/12/2001
16827

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMSPROP MAYFAIR LIMITED

AMSPROP MAYFAIR LIMITED is an(a) Dissolved company incorporated on 13/11/2001 with the registered office located at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMSPROP MAYFAIR LIMITED?

toggle

AMSPROP MAYFAIR LIMITED is currently Dissolved. It was registered on 13/11/2001 and dissolved on 18/06/2013.

Where is AMSPROP MAYFAIR LIMITED located?

toggle

AMSPROP MAYFAIR LIMITED is registered at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW.

What does AMSPROP MAYFAIR LIMITED do?

toggle

AMSPROP MAYFAIR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMSPROP MAYFAIR LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved via voluntary strike-off.